Entity Name: | PERMA-WOOD INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERMA-WOOD INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L81055 |
FEI/EIN Number |
650208394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2645 South Bayshore Drive, Unit # 1902, Miami, FL, 33133, US |
Mail Address: | 2645 South Bayshore Drive, Unit # 1902, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE STEPHEN H | President | 2645 South Bayshore Drive, Miami, FL, 33133 |
ROSE STEPHEN H | Director | 2645 South Bayshore Drive, Miami, FL, 33133 |
SCHIMMEL ROBERT L | Agent | 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL, 33131 |
ROSE STEPHEN H | Secretary | 2645 South Bayshore Drive, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103400 | FLORIDA PERMA-WOOD TREATERS | EXPIRED | 2012-10-23 | 2017-12-31 | - | 4500 E 11TH AVENUE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 2645 South Bayshore Drive, Unit # 1902, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 2645 South Bayshore Drive, Unit # 1902, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-10 | SCHIMMEL, ROBERT L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COCONUT COVE RESORT & MARINA, INC., etc., et al., VS FLORIDA WOOD TREATERS, INC., etc., et al., | 3D2016-1411 | 2016-06-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL BATES |
Role | Appellant |
Status | Active |
Name | COCONUT COVE RESORT & MARINA INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT L. PARKS |
Name | MAGDA JHOVANNA BATES |
Role | Appellant |
Status | Active |
Name | PERMA-WOOD INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | FLORIDA WOOD TREATERS, INC. |
Role | Appellee |
Status | Active |
Representations | Valerie A. Dondero |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-06-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COCONUT COVE RESORT & MARINA, INC. |
Docket Date | 2016-06-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 16-468 |
On Behalf Of | COCONUT COVE RESORT & MARINA, INC. |
Docket Date | 2016-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-06-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State